Company NameTalent Backer Limited
Company StatusDissolved
Company Number08155827
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThomas Fraser Butterworth
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorks 2, Thornton Park Industrial Estate North Roa
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director NameMr Michael James Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorks 2, Thornton Park Industrial Estate North Roa
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director NameSteven Campbell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorks 2, Thornton Park Industrial Estate North Roa
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director NameMr Bruce Robbins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorks 2, Thornton Park Industrial Estate North Roa
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director NameMr Ian Brocklehurst
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(9 months after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorks 2, Thornton Park Industrial Estate North Roa
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 July 2012(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressWorks 2, Thornton Park Industrial Estate
North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Shareholders

1 at £1Bruce Robbins
20.00%
Ordinary
1 at £1Ian Brocklehurst
20.00%
Ordinary
1 at £1Michael James Campbell
20.00%
Ordinary
1 at £1Steven Campbell
20.00%
Ordinary
1 at £1Thomas Butterworth
20.00%
Ordinary

Financials

Year2014
Net Worth-£55,896
Cash£3
Current Liabilities£60,236

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(6 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(6 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(6 pages)
10 March 2015Registered office address changed from Unit 23, Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE to Works 2, Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Unit 23, Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE to Works 2, Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB on 10 March 2015 (1 page)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE England on 5 June 2014 (1 page)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5
(6 pages)
5 June 2014Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE England on 5 June 2014 (1 page)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5
(6 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5
(6 pages)
9 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 April 2013Appointment of Mr Ian Brocklehurst as a director (2 pages)
23 April 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
23 April 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
23 April 2013Appointment of Mr Ian Brocklehurst as a director (2 pages)
22 April 2013Registered office address changed from Suite 122 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Suite 122 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 22 April 2013 (1 page)
19 September 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
19 September 2012Appointment of Thomas Butterworth as a director (3 pages)
19 September 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 19 September 2012 (2 pages)
19 September 2012Appointment of Michael James Campbell as a director (3 pages)
19 September 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
19 September 2012Appointment of Michael James Campbell as a director (3 pages)
19 September 2012Appointment of Steven Campbell as a director (3 pages)
19 September 2012Appointment of Bruce Robbins as a director (3 pages)
19 September 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 19 September 2012 (2 pages)
19 September 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
19 September 2012Appointment of Steven Campbell as a director (3 pages)
19 September 2012Appointment of Thomas Butterworth as a director (3 pages)
19 September 2012Appointment of Bruce Robbins as a director (3 pages)
19 September 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
25 July 2012Incorporation (35 pages)
25 July 2012Incorporation (35 pages)